SEGTON BAR LIMITED
GLASGOW CROSS KEYS (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC231134
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 11 WOODSIDE CRESCENT, CHARING CROSS, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Kenneth Andrew Mathieson as a director on 10 March 2017; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SEGTON BAR LIMITED are www.segtonbar.co.uk, and www.segton-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Segton Bar Limited is a Private Limited Company. The company registration number is SC231134. Segton Bar Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Segton Bar Limited is 11 Woodside Crescent Charing Cross Glasgow G3 7ul. . FULTON, Georgina Ellen is a Director of the company. MATHIESON, Kenneth Andrew is a Director of the company. Secretary FULTON, Colin has been resigned. Secretary FULTON, Georgina Ellen has been resigned. Secretary HOPKINS, George Scobbie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FULTON, Colin has been resigned. Director HOPKINS, Marian Emily has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
FULTON, Georgina Ellen
Appointed Date: 09 August 2013
61 years old

Director
MATHIESON, Kenneth Andrew
Appointed Date: 10 March 2017
61 years old

Resigned Directors

Secretary
FULTON, Colin
Resigned: 09 August 2013
Appointed Date: 03 May 2011

Secretary
FULTON, Georgina Ellen
Resigned: 03 May 2011
Appointed Date: 01 July 2006

Secretary
HOPKINS, George Scobbie
Resigned: 01 July 2006
Appointed Date: 03 May 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
FULTON, Colin
Resigned: 09 August 2013
Appointed Date: 03 May 2002
56 years old

Director
HOPKINS, Marian Emily
Resigned: 01 July 2006
Appointed Date: 03 May 2002
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 May 2002
Appointed Date: 03 May 2002

SEGTON BAR LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Appointment of Kenneth Andrew Mathieson as a director on 10 March 2017
02 Jun 2016
Total exemption small company accounts made up to 30 June 2015
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 204

13 Apr 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 204

...
... and 57 more events
17 May 2002
New director appointed
17 May 2002
New secretary appointed
08 May 2002
Director resigned
08 May 2002
Secretary resigned
03 May 2002
Incorporation

SEGTON BAR LIMITED Charges

4 August 2014
Charge code SC23 1134 0010
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
27 October 2008
Standard security
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Segton bar, 22 & 23 sunnyside road, coatbridge LAN116221…
10 October 2008
Floating charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Undertaking & all property & assets present & future…
19 October 2005
Standard security
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: The waverley bar, 344/350 main street, wishaw LAN184703.
23 December 2003
Standard security
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two flatted dwellinghouses on the first floor of the…
23 December 2003
Standard security
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Two flatted dwellinghouses on the first floor of the…
9 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: The segton bar, 22-23 sunnyside road, coatbridge--title…
9 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The segton bar, 22-23 sunnyside road, coatbridge--title…
9 December 2002
Floating charge
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 November 2002
Floating charge
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…